Company NameMoor Maritime Limited
Company StatusDissolved
Company Number05857493
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)
Previous NameAugurship 309 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 August 2013)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mall Studios
Tasker Road
London
NW3 2YS
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Secretary NameHilary Edwards
NationalityBritish
StatusClosed
Appointed09 October 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 August 2013)
RolePersonal Assistant
Correspondence Address17 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Director NameMr Stephen John Corkhill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 10 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address44 Smith Street
London
SW3 4EP
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2011)
RoleChartered Accountcv
Country of ResidenceEngland
Correspondence AddressDexter House 2 Royal Mint Court
London
EC3N 4XX
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address44 Clifton Hill
London
NW8 0QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Runciman Investments LTD
75.00%
Ordinary
2.5k at £1Andrew Weir Shipping LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
10 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Statement of affairs with form 4.19 (6 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Statement of affairs with form 4.19 (6 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-26
(1 page)
16 November 2011Termination of appointment of Paul Wright as a director (2 pages)
16 November 2011Appointment of Mr Stephen John Corkhill as a director on 11 November 2011 (3 pages)
16 November 2011Appointment of Mr Stephen John Corkhill as a director (3 pages)
16 November 2011Termination of appointment of Paul Michael Wright as a director on 11 November 2011 (2 pages)
11 November 2011Termination of appointment of Andrew Everard Martin Smith as a director on 7 November 2011 (2 pages)
11 November 2011Termination of appointment of Andrew Martin Smith as a director (2 pages)
5 August 2011Full accounts made up to 31 March 2011 (18 pages)
5 August 2011Full accounts made up to 31 March 2011 (18 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10,000
(7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10,000
(7 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
13 September 2010Appointment of Mr Paul Michael Wright as a director (2 pages)
13 September 2010Termination of appointment of Michael Parker as a director (1 page)
13 September 2010Appointment of Mr Paul Michael Wright as a director (2 pages)
13 September 2010Termination of appointment of Adrian Jones as a director (1 page)
13 September 2010Termination of appointment of Adrian Jones as a director (1 page)
13 September 2010Termination of appointment of Michael Parker as a director (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
12 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
3 July 2009Return made up to 26/06/09; full list of members (5 pages)
3 July 2009Director's Change of Particulars / catherine runciman / 31/03/2009 / Title was: , now: ms; HouseName/Number was: , now: 6; Street was: 6 willoughby road, now: mall studios; Area was: , now: tasker road; Post Code was: NW3 1SA, now: NW3 2YS (2 pages)
3 July 2009Director's change of particulars / catherine runciman / 31/03/2009 (2 pages)
3 July 2009Return made up to 26/06/09; full list of members (5 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Capitals not rolled up (2 pages)
10 July 2008Return made up to 26/06/08; full list of members (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 June 2008Appointment Terminate, Director Edward Buttery Logged Form (1 page)
30 June 2008Appointment terminate, director edward buttery logged form (1 page)
21 December 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
21 December 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
28 July 2007Return made up to 26/06/07; full list of members (8 pages)
28 July 2007Return made up to 26/06/07; full list of members (8 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (4 pages)
23 February 2007Particulars of mortgage/charge (4 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Nc inc already adjusted 16/11/06 (1 page)
30 November 2006Nc inc already adjusted 16/11/06 (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006Ad 16/11/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
30 November 2006Ad 16/11/06--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
30 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 November 2006Ad 16/11/06--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
30 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 16/11/06--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Ad 09/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 November 2006Ad 09/10/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 November 2006Secretary resigned (1 page)
5 October 2006Memorandum and Articles of Association (25 pages)
5 October 2006Memorandum and Articles of Association (25 pages)
5 October 2006Registered office changed on 05/10/06 from: marlow house lloyds avenue london EC3N 3AL (1 page)
5 October 2006Registered office changed on 05/10/06 from: marlow house lloyds avenue london EC3N 3AL (1 page)
3 October 2006Company name changed augurship 309 LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed augurship 309 LIMITED\certificate issued on 03/10/06 (2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 2006Incorporation (28 pages)
26 June 2006Incorporation (28 pages)